BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS

Broadwalk House Southernhay West Broadwalk House Southernhay West, Exeter, EX1 1UA, England
StatusACTIVE
Company No.06634246
Category
Incorporated01 Jul 2008
Age15 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS is an active with number 06634246. It was incorporated 15 years, 11 months, 14 days ago, on 01 July 2008. The company address is Broadwalk House Southernhay West Broadwalk House Southernhay West, Exeter, EX1 1UA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-06

New address: Broadwalk House Southernhay West C/O Tozers Llp Exeter EX1 1UA

Old address: Cassel Hospital 1 Ham Common Richmond TW10 7JF England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piyal Sen

Termination date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Dr Oliver Dale

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julia Merryn Blazdell

Appointment date: 2018-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Emma Sinclair Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: Cassel Hospital 1 Ham Common Richmond TW10 7JF

Old address: Leeds and York Partnership Trust Trust Headquarters Thorpe Park Leeds LS15 8ZB United Kingdom

Change date: 2018-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: Centre for Mental Health 7th Floor Commonwealth Building Du Cane Road London W12 0NN United Kingdom

New address: Leeds and York Partnership Trust Trust Headquarters Thorpe Park Leeds LS15 8ZB

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Miss Emma Sinclair Jones

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Barnicot

Termination date: 2017-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: University College London Research Department of Clinical, Educational and Health Psychology, Gower Street, London WC1E 6BT

New address: Centre for Mental Health 7th Floor Commonwealth Building Du Cane Road London W12 0NN

Change date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kirsten Barnicot

Appointment date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Stephen Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Denise Feigenbaum

Termination date: 2016-09-05

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-30

Made up date: 2013-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Apr 2014

Action Date: 01 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: Institute of Mental Health Triumph Road Nottingham NG7 2TU England

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Piyal Sen

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Mcmurran

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Janet Denise Feigenbaum

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Margaret Mcmurran

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Margaret Mcmurran

Change date: 2012-06-01

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Feigenbaum

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Janet Denise Feigenbaum

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2012

Action Date: 24 Jun 2012

Category: Address

Type: AD01

Old address: Insitute of Mental Health University of Nottingham Gateway Building, Triumph Park Nottingham Notts NG7 2TU

Change date: 2012-06-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Pearce

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Crawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Janet Denise Feigenbaum

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr fiona marie warren

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathleen davidson

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from section of forensic mental health div of psychiatry uni of nottingham innovation park gateway building nottingham notts NG8 1BB

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N D INDUSTRIAL SUPPLIES LIMITED

20 WESTMORLAND TERRACE,CHESHIRE,CW4 7EE

Number:04825776
Status:ACTIVE
Category:Private Limited Company

KINBOND LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:03354533
Status:ACTIVE
Category:Private Limited Company

LIDL UK TRADING LIMITED

19 WORPLE ROAD,LONDON,SW19 4JS

Number:11855858
Status:ACTIVE
Category:Private Limited Company

M TUNSTALL CONSTRUCTION SERVICES LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:09732834
Status:ACTIVE
Category:Private Limited Company

SUNDRIDGE PROPERTIES LIMITED

GROUND FLOOR,LONDON,EC1Y 2AB

Number:03668556
Status:ACTIVE
Category:Private Limited Company
Number:08393150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source